2024-05-15
|
2024-05-15
|
Address
|
151 GILLETT RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
|
2024-05-15
|
2024-05-15
|
Address
|
215 MUSHROOM BOULEVARD, #1802, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
|
2023-05-22
|
2023-05-22
|
Address
|
151 GILLETT RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
|
2023-05-22
|
2024-05-15
|
Address
|
151 GILLETT RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
|
2023-05-22
|
2024-05-15
|
Address
|
215 Mushroom Boulevard, Building #18, Rochester, NY, 14623, USA (Type of address: Service of Process)
|
2023-05-22
|
2024-05-15
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-05-22
|
2024-05-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
|
2019-01-28
|
2023-05-22
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-05-22
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2012-10-10
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-10-02
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-09-11
|
2014-04-09
|
Address
|
230 SEVILLE DR, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office)
|
2012-09-11
|
2023-05-22
|
Address
|
151 GILLETT RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
|
2008-04-02
|
2012-10-10
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2008-04-02
|
2023-05-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
|
2008-04-02
|
2012-10-02
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|